PATRICK CONSULTANCY LIMITED

Company Documents

DateDescription
08/10/258 October 2025 NewStatement of affairs

View Document

08/10/258 October 2025 NewResolutions

View Document

08/10/258 October 2025 NewAppointment of a voluntary liquidator

View Document

03/10/253 October 2025 NewRegistered office address changed from High Trees Trystings Close Claygate Esher KT10 0TF England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2025-10-03

View Document

26/03/2526 March 2025 Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW England to High Trees Trystings Close Claygate Esher KT10 0TF on 2025-03-26

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

19/11/2419 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

08/11/238 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

01/12/221 December 2022 Micro company accounts made up to 2022-02-28

View Document

14/11/2214 November 2022 Withdrawal of a person with significant control statement on 2022-11-14

View Document

14/11/2214 November 2022 Notification of Phillip Patrick as a person with significant control on 2019-02-15

View Document

14/11/2214 November 2022 Notification of Kirstie Patrick as a person with significant control on 2019-02-15

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-02-28

View Document

18/06/2118 June 2021 Registered office address changed from Suite One, Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 2021-06-18

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM BROOKFIELD COURT SELBY ROAD GARFORTH LEEDS LS25 1NB ENGLAND

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM PHIL PATRICK 102 DICKENS RD COVENTRY COVENTRY UNITED KINGDOM (UK) CV6 2JR UNITED KINGDOM

View Document

15/02/1915 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company